HAVELOCK PROPERTIES LIMITED

Company Documents

DateDescription
04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM C7-C8 SPECTRUM BUSINESS CENTRE ANTHONY'S WAY ROCHESTER KENT ME2 4NP

View Document

01/03/191 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/03/191 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

01/03/191 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/08/1828 August 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MS ANNE MARJORIE GRANGER / 11/05/2017

View Document

12/07/1712 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 PREVSHO FROM 30/06/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MARJORIE GRANGER / 11/05/2017

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/04/1620 April 2016 12/04/16 NO CHANGES

View Document

19/04/1619 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARJORIE GRANGER / 24/09/2015

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARJORIE GRANGER / 24/09/2015

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KNOX

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARJORIE GRANGER / 07/03/2016

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 1 GORSEFIELD HEY WILMSLOW CHESHIRE SK9 2NH

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM THE HOP HOUSE 21 NORTHBRIDGE STREET ROBERTSBRIDGE EAST SUSSEX TN32 5NY

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARJORIE GRANGER / 17/03/2014

View Document

26/03/1426 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARJORIE GRANGER / 17/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MCALPINE KNOX / 17/03/2014

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/04/1319 April 2013 12/04/13 NO CHANGES

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual return made up to 12 April 2011 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/08/109 August 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM THE HOP HOUSE NORTHBRIDGE STREET ROBERTSBRIDGE EAST SUSSEX TN32 5NY

View Document

09/08/109 August 2010 12/04/08 NO CHANGES

View Document

09/08/109 August 2010 Annual return made up to 12 April 2009 with full list of shareholders

View Document

09/08/109 August 2010 12/04/10 NO CHANGES

View Document

03/08/103 August 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

19/01/1019 January 2010 STRUCK OFF AND DISSOLVED

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

15/05/0915 May 2009 RETURN MADE UP TO 05/08/08; NO CHANGE OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 12/04/07; CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/05/0320 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/05/027 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: 1 SEACOX HEATH COTTAGES, HIGH STREET, HAWKHURST, KENT, TN18 4XP

View Document

09/02/029 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 381 KINGSWAY, HOVE, EAST SUSSEX BN3 4QD

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company